- Company Overview for D & W CONSTRUCTION (GUILDFORD) LIMITED (05688800)
- Filing history for D & W CONSTRUCTION (GUILDFORD) LIMITED (05688800)
- People for D & W CONSTRUCTION (GUILDFORD) LIMITED (05688800)
- More for D & W CONSTRUCTION (GUILDFORD) LIMITED (05688800)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2010 | DS01 | Application to strike the company off the register | |
03 Dec 2010 | TM01 | Termination of appointment of Ryan Damper as a director | |
14 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
03 Mar 2010 | AR01 |
Annual return made up to 26 January 2010 with full list of shareholders
Statement of capital on 2010-03-03
|
|
03 Mar 2010 | CH01 | Director's details changed for James Ivor Jack Wix on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Ryan Damper on 3 March 2010 | |
01 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
16 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
28 Oct 2008 | AA | Accounts made up to 31 January 2008 | |
05 Apr 2008 | 363s | Return made up to 26/01/08; no change of members | |
21 Nov 2007 | AA | Accounts made up to 31 January 2007 | |
27 Feb 2007 | 363s | Return made up to 26/01/07; full list of members | |
26 Jan 2006 | NEWINC | Incorporation |